MCBB LTD.
GLASGOW HUNTER & CO (SCOTLAND) LIMITED DRACBAY LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC197161
Status In Administration
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Administrator's progress report. The most likely internet sites of MCBB LTD. are www.mcbb.co.uk, and www.mcbb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcbb Ltd is a Private Limited Company. The company registration number is SC197161. Mcbb Ltd has been working since 11 June 1999. The present status of the company is In Administration. The registered address of Mcbb Ltd is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . HENRY, Gordon William is a Secretary of the company. BROCK, Craig is a Director of the company. BROCK, Elaine is a Director of the company. BROCK, Lindsay Crawford is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary HUNTER, Laura Anne has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HUNTER, Laura Anne has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
HENRY, Gordon William
Appointed Date: 17 May 2007

Director
BROCK, Craig
Appointed Date: 11 June 1999
81 years old

Director
BROCK, Elaine
Appointed Date: 01 September 2009
42 years old

Director
BROCK, Lindsay Crawford
Appointed Date: 01 September 2009
45 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 11 June 1999
Appointed Date: 11 June 1999

Secretary
HUNTER, Laura Anne
Resigned: 27 March 2007
Appointed Date: 11 June 1999

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 11 June 1999
Appointed Date: 11 June 1999

Director
HUNTER, Laura Anne
Resigned: 27 March 2007
Appointed Date: 11 June 1999
57 years old

MCBB LTD. Events

24 Feb 2017
Notice of extension of period of Administration
23 Jan 2017
Administrator's progress report
05 Aug 2016
Administrator's progress report
09 Feb 2016
Notice of extension of period of Administration
03 Feb 2016
Notice of appointment of replacement/additional administrator
...
... and 62 more events
08 Aug 2000
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2000
New director appointed
08 Aug 2000
New secretary appointed;new director appointed
08 Aug 2000
Registered office changed on 08/08/00 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP
11 Jun 1999
Incorporation

MCBB LTD. Charges

22 August 2008
Standard security
Delivered: 28 August 2008
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Ground at brunel way, scottish enterprise technology park…
22 August 2008
Standard security
Delivered: 28 August 2008
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Ground at bramah avenue, scottish enterprise technology…
28 July 2008
Floating charge floating charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
19 November 2007
Standard security
Delivered: 5 December 2007
Status: Satisfied on 23 August 2008
Persons entitled: Dunbar Bank PLC
Description: Subjects at bramah avenue, scottish enterprise technology…
28 October 2007
Bond & floating charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…